CABLES247 LIMITED

05724959
8 HUDSON ROAD SALISBURY ENGLAND SP1 3JW

Documents

Documents
Date Category Description Pages
01 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
20 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Charlotte Phillips) 1 Buy now
26 Oct 2017 officers Appointment of director (Miss Charlotte Phillips) 2 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2017 officers Change of particulars for director (Tony Peter Curtis) 2 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
27 Mar 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 8 Buy now
23 Nov 2015 officers Termination of appointment of director (Charlotte Phillips) 1 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
13 Jun 2014 officers Appointment of director (Miss Charlotte Phillips) 2 Buy now
31 Mar 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
13 Dec 2013 officers Termination of appointment of secretary (Garbetss Nominees Limited) 1 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
01 Nov 2012 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
13 Oct 2010 accounts Annual Accounts 3 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 officers Change of particulars for director (Tony Peter Curtis) 2 Buy now
11 Mar 2010 officers Change of particulars for corporate secretary (Garbetss Nominees Limited) 2 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
14 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
26 Aug 2008 annual-return Return made up to 28/02/08; no change of members 6 Buy now
02 Jul 2008 accounts Annual Accounts 3 Buy now
30 Nov 2007 accounts Annual Accounts 3 Buy now
12 Apr 2007 annual-return Return made up to 28/02/07; full list of members 6 Buy now
12 Jul 2006 officers New director appointed 1 Buy now
11 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
05 Jul 2006 capital Ad 04/07/06--------- £ si 100@1=100 £ ic 1/101 1 Buy now
05 Jul 2006 officers Director resigned 1 Buy now
28 Feb 2006 incorporation Incorporation Company 13 Buy now